logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gordon, Nicholas Lucien

    Related profiles found in government register
  • Gordon, Nicholas Lucien
    British director

    Registered addresses and corresponding companies
    • icon of address 30 Shere Avenue, Cheam, Surrey, SM2 7JX

      IIF 1 IIF 2
  • Gordon, Nicholas Lucien
    born in September 1975

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 41, Alexandra Road, London, SW19 7JZ

      IIF 3
  • Gordon, Nicholas Lucien
    British ceo born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clockwise, Brunel House, 2 Fitzalan Road, Cardiff, CF24 0EB, Wales

      IIF 4
  • Gordon, Nicholas Lucien
    British chief executive born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clockwise, Brunel House, 2 Fitzalan Road, Cardiff, CF24 0EB, Wales

      IIF 5
  • Gordon, Nicholas Lucien
    British company director born in September 1975

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Trg House, Roy Richmond Way, Epsom, Surrey, KT19 9BA, England

      IIF 6
    • icon of address 41, Alexandra Road, London, SW19 7JZ, England

      IIF 7
    • icon of address 41, Alexandra Road, London, SW19 7JZ, United Kingdom

      IIF 8
  • Gordon, Nicholas Lucien
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, Clockwise Offices, 2 Fitzalan Road, Cardiff, CF24 0EB, Wales

      IIF 9
    • icon of address 9, Cheam Road, Epsom, KT17 1SP, England

      IIF 10 IIF 11
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 12
    • icon of address N L Gordon, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 13
    • icon of address Nl Gordon, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 14
  • Gordon, Nicholas Lucien
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House Clockwise Offices, 2 Fitzalan Road, Brunel House Clockwise Offices, 2 Fitzalan Road, Cardiff, CF24 0EB, Wales

      IIF 15
    • icon of address Clockwise, Brunel House, 2 Fitzalan Road, Cardiff, CF24 0EB, Wales

      IIF 16 IIF 17
    • icon of address 1 Smithy Court, Smithy Brook Road, Wigan, WN3 6PS, United Kingdom

      IIF 18
  • Gordon, Nicholas Lucien
    British entrepreneur born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, Clockwise Offices, 2 Fitzalan Road, Cardiff, CF24 0EB, Wales

      IIF 19
    • icon of address 9, Cheam Road, Epsom, KT17 1SP, England

      IIF 20
    • icon of address 9, Cheam Road, Epsom, Surrey, KT17 1SP, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address N L Gordon, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 26
  • Gordon, Nicholas Lucien
    British none born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Smithy Court, Smithy Brook Road, Wigan, WN3 6PS, England

      IIF 27
  • Gordon, Nicholas

    Registered addresses and corresponding companies
    • icon of address 41, Alexandra Road, London, SW19 7JZ, United Kingdom

      IIF 28
  • Gordon, Nicholas Lucien
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta House, 16 Bridge Road, Haywards Heath, RH16 1UA, England

      IIF 29
    • icon of address 33, 33 Soho Square, London, W1D 3QU, United Kingdom

      IIF 30 IIF 31
    • icon of address 33, Soho Square, London, W1D 3QU, United Kingdom

      IIF 32
  • Gordon, Nicholas Lucien
    British entrepreneur born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nicholas Lucien Gordon
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, Clockwise Offices, 2 Fitzalan Road, Cardiff, CF24 0EB, Wales

      IIF 38 IIF 39
    • icon of address Clockwise, Brunel House, 2 Fitzalan Road, Cardiff, CF24 0EB, Wales

      IIF 40 IIF 41
    • icon of address 9, Cheam Road, Epsom, KT17 1SP, England

      IIF 42
    • icon of address 9, Cheam Road, Epsom, KT17 1SP, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 47
    • icon of address N L Gordon, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 48
    • icon of address 1, Smithy Court, Wigan, WN3 6PS, England

      IIF 49
  • Mr Nicholas Lucien Gordon
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cheam Road, Epsom, KT17 1SP, United Kingdom

      IIF 50 IIF 51
    • icon of address Delta House, 16 Bridge Road, Haywards Heath, RH16 1UA, England

      IIF 52
    • icon of address N L Gordon, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 53
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 9 Cheam Road, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    TRG LOGISTICS LTD - 2022-04-01
    THE RECRUIT GROUP LIMITED - 2012-06-13
    THE RECRUITGROUP LIMITED - 2009-03-04
    SOUTHERN RECRUIT LIMITED - 2009-02-27
    icon of address 1 Smithy Court, Smithy Brook Road, Wigan, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,883,655 GBP2023-03-31
    Officer
    icon of calendar 2000-04-17 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address 41 Alexandra Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2009-10-31 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    icon of address 9 Cheam Road, Epsom, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,262 GBP2023-12-31
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 11 - Director → ME
  • 5
    MERAKI RTDG HOLDINGS LTD - 2024-08-05
    icon of address Brunel House Clockwise Offices, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    icon of address Brunel House Clockwise Offices, 2 Fitzalan Road Brunel House Clockwise Offices, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 15 - Director → ME
  • 7
    MERAKI 1 LIMITED - 2024-08-05
    icon of address Brunel House Clockwise Offices, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    286,601 GBP2023-12-31
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Clockwise Brunel House, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    icon of address Clockwise Brunel House, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    icon of address Clockwise Brunel House, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address N L Gordon Berkeley Square House, Berkeley Square, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    55 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Nl Gordon Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address N L Gordon Berkeley Square House, Berkeley Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,744,887 GBP2024-06-30
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address 41 Alexandra Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 16
    icon of address 1 Smithy Court, Smithy Brook Road, Wigan, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,588,321 GBP2023-03-31
    Officer
    icon of calendar 2010-03-24 ~ now
    IIF 27 - Director → ME
  • 17
    MERAKI 3 TOPCO LIMITED - 2025-03-26
    icon of address Clockwise Brunel House, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 5 - Director → ME
  • 18
    icon of address Delta House, 16 Bridge Road, Haywards Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 19
    icon of address 41 Alexandra Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 7 - Director → ME
Ceased 19
  • 1
    icon of address 9 Cheam Road, Ewell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,901 GBP2023-12-31
    Officer
    icon of calendar 2022-04-12 ~ 2024-09-30
    IIF 37 - Director → ME
  • 2
    icon of address 9 Cheam Road, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    145,412 GBP2023-12-31
    Officer
    icon of calendar 2022-10-06 ~ 2024-09-30
    IIF 36 - Director → ME
  • 3
    icon of address 9 Cheam Road, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-12-31
    Officer
    icon of calendar 2022-10-10 ~ 2024-09-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2024-09-30
    IIF 51 - Has significant influence or control OE
  • 4
    icon of address 9 Cheam Road, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-22 ~ 2024-12-31
    IIF 23 - Director → ME
  • 5
    icon of address 9 Cheam Road, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -26,148 GBP2023-12-31
    Officer
    icon of calendar 2022-04-05 ~ 2024-09-30
    IIF 35 - Director → ME
  • 6
    icon of address 9 Cheam Road, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -901 GBP2023-12-31
    Officer
    icon of calendar 2022-11-22 ~ 2024-09-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ 2024-09-30
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MERAKI PSR LIMITED - 2023-09-13
    AUSTIN FRASER INTERNATIONAL LIMITED - 2023-09-07
    MERAKI PSR LIMITED - 2023-09-07
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2023-06-30 ~ 2024-07-09
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ 2023-09-04
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 9 Cheam Road, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    161,890 GBP2023-12-31
    Officer
    icon of calendar 2019-06-10 ~ 2024-09-30
    IIF 10 - Director → ME
  • 9
    TRG LOGISTICS LTD - 2022-04-01
    THE RECRUIT GROUP LIMITED - 2012-06-13
    THE RECRUITGROUP LIMITED - 2009-03-04
    SOUTHERN RECRUIT LIMITED - 2009-02-27
    icon of address 1 Smithy Court, Smithy Brook Road, Wigan, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,883,655 GBP2023-03-31
    Officer
    icon of calendar 2004-04-30 ~ 2010-02-16
    IIF 1 - Secretary → ME
    icon of calendar 2000-04-17 ~ 2002-03-31
    IIF 2 - Secretary → ME
  • 10
    TRG VEHICLE HIRE LTD - 2015-08-28
    A3 SELFDRIVE LTD - 2012-06-13
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,954,174 GBP2024-10-31
    Officer
    icon of calendar 2011-05-19 ~ 2014-11-07
    IIF 6 - Director → ME
  • 11
    icon of address N L Gordon Berkeley Square House, Berkeley Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,744,887 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-07 ~ 2024-10-29
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 12
    icon of address 1 Smithy Court, Smithy Brook Road, Wigan, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,588,321 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-29
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 9 Cheam Road, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,503 GBP2023-12-31
    Officer
    icon of calendar 2019-08-15 ~ 2024-09-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2024-09-30
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 33 33 Soho Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-15 ~ 2024-07-09
    IIF 30 - Director → ME
  • 15
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-15 ~ 2024-07-09
    IIF 32 - Director → ME
  • 16
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    In Administration Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-15 ~ 2024-07-09
    IIF 31 - Director → ME
  • 17
    icon of address 9 Cheam Road, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -904 GBP2023-12-31
    Officer
    icon of calendar 2023-01-05 ~ 2024-09-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ 2024-09-30
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 9 Cheam Road, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2023-08-07 ~ 2024-08-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2024-08-06
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 9 Cheam Road, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -901 GBP2023-12-31
    Officer
    icon of calendar 2022-12-06 ~ 2024-04-17
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.